USA > Massachusetts > Middlesex County > Westford > Town of Westford annual report 1920-1926 > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51
Finance Committee Report
WESTFORD, MASS., JANUARY 26, 1920.
To the Voters and Taxpayers of Westford:
The Finance Committee has conferred with the officers of the various departments in regard to appropriations requested for the year 1920.
Each request has been carefully considered and we have endeavored to meet the necessary requirements, at the same time aiming to keep the tax rate as low as possible.
The following amounts to be appropriated or raised and appropriated are recommended :
Appropriate
Raise and Appropriate
Art. 8 Public Library
Dog Tax and Unexpended Balance
$ 1,300.00
Art. 9 Public Burial Grounds
150.00
Art. 12 Roads and Bridges.
$ 3,000.00
12,000.00
Art. 13 Town Debts and Charges General Fund. . $5,500.00 Board of Health 1,500.00
Salaries 3,000.00
Electric Lighting 3,800.00
Hydrants 2,080.00
State and
County Tax. . 12,700.00
Notes and
Interest 2,620.00
Repairs State, Highway 800.00
29,000.00
3,000.00
Art. 14 Support of Poor
1,000.00
2,500.00
Art. 15 Public Schools
1,500.00
23,500.00
Art. 16 Moth Department
1,100.00
Art. 17 Fire Department
Unexpended Balance
850.00
Art. 20 Repairing House at Fire Station 750.00
Art. 23 Board of Health.
Art. 24 Band Concerts.
Art. 26
Fish and Game Warden ...
Art. 27 Branch Line St. Railway ..
Art. 31 Memorial Day
Unexpended Balance
150.00
Art. 32
Distribution of Library
Books
100.00
Art. 34
State Guard
100.00
Art. 35
Sidewalks
300.00
300.00
Art. 36
Farm Bureau
200.00
Art. 37
Public Health Nurse
1,500.00
Art. 38
Police Officer
1,500.00
$36,950.00
$47,250.00
Valuation of town in 1919-$2,487,472.00
Income from State Treasurer:
Corporation Tax Business
$20,532.83
Corporation Tax Public Service
395.76
Income Tax
4,730.94
Street Railroad Tax
1,657.25
National Bank Tax
378.10
School Fund
1,462.06
$29,156.94
Poll Taxes
3,000.00
$32,156.94
Art. 18 Fire Truck. We favor the purchase of a fire truck as recommended by the fire engineers and if the Town votes to purchase one would recommend that the Town borrow the sum of $4,500.00 for this pur- pose-to be paid in five yearly installments of nine hundred dollars each, beginning in 1921.
Art. 19 Electric Siren. Inasmuch as the Fire Engineers have ordered an electric siren on trial we await their report before making any recommendation.
(Amt. included in Art. 13) $350.00
$50.00
Art. 22 Increasing Pay for Firemen. The Fire Engineers suggest that the pay be advanced to 65 cents for Captains, 60 cents for Lieutenants and 55 cents for firemen, per hour, and we recommend that the Town take favorable action.
Art. 33 Compensation of Election Officers. We recommend the compensation as favored by the Selectmen, name- ly, Clerks, $6.00 per day, Wardens and Inspectors, $5,00 per day.
Basing our calculations on the Town's valuation of 1919, $2,487,472.00, as shown by the Assessors' book, and the receipts from the State of the same amount as in 1919, the tax rate for 1920 will be approximately $19.00 per thousand if the sum of $47,250.00 is raised as recommended.
H. V. HILDRETH,
1
J. A. CAMERON, E. H. FLAGG, W. R. TAYLOR,
Finance Committee.
ANNUAL REPORT
Town of Westford
For the Year Ending DECEMBER 31 1920
ALSO WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD FEBRUARY 14, 1921
ANNUAL REPORTS
OF THE
TOWN OF WESTFORD
FOR THE
YEAR ENDING DECEMBER 31, 1920
ALSO
Warrant for Annual Town Meeting
TO BE HELD FEBRUARY 14, 1921
OF
WESTFORD
TOWN
€
INCORPO
1729.
RPORATED
SEPT. 23
Lowell, Mass. COURIER-CITIZEN COMPANY, PRINTERS
1921
3
OFFICERS OF THE TOWN OF WESTFORD, 1920.
Town Clerk
Charles L. Hildreth Term expires February, 1921
Selectmen
Frank L. Furbush. .Term expires February, 1921
Sherman H. Fletcher, Secretary . Term expires February, 1922
Oscar R. Spalding, Chairman Term expires February, 1923
Assessors
George H. Hartford, Chairman Term expires February, 1921
James W. Rafter, Secretary .Term expires February, 1922
William E. Wright. Term expires February, 1923
Overseers of the Poor
Fred R. Blodgett, Secretary . Term expires February, 1921
Samuel H. Balch Term expires February, 1922
Wesley O. Hawkes, Chairman Term expires February, 1923
Treasurer
Harwood L. Wright
Collector of Taxes Leonard W. Wheeler
Auditor
Frederick Smith
Constable
Charles W. Robinson
School Committee
Charles O. Prescott, Chairman. Term expires February, 1921 T. Arthur E. Wilson Term expires February, 1921 Frank L. Furbush. Term expires February, 1922
William R. Taylor, Secretary Term expires February, 1922
John Spinner, (deceased) . . Term would have expired February, 1923
George D. Wilson, appointed to fill vacancy till. .. February, 1921 Arthur E. Day. .Term expires February, 1923
4
Trustees of J. V. Fletcher Library
Julian A. Cameron, Chairman . Term expires February, 1921
Charles O. Prescott, Secretary . Term expires February, 1922
Alice M. Howard. Term expires February, 1923
Librarian May E. Day
Commissioners of Public Burial Grounds
Wesley O. Hawkes .Term expires February, 1921
David L. Greig. .Term expires February, 1922
Charles O. Prescott, Chairman and Secretary. Term expires February, 1923
Board of Health
P. Henry Harrington .Term expires February, 1921
Edward T. Hanley . Term expires February, 1922
Alexander A. Cameron, Chairman Term expires February, 1923
Secretary Board of Health
Eva M. Lord
Tree Warden
Harry L. Nesmith
Finance Committee
Julian A. Cameron Elbert H. Flagg
William R. Taylor, Secretary George F. White Herbert V. Hildreth, Chairman
Measurers of Wood and Bark and Surveyors of Lumber
Samuel H. Balch Willard H. Beebe
*David Desmond Frank L. Furbush
*Frank L. Haley *Isaac L. Hall *P. Henry Harrington
*J. Austin Healy John A. Healy
William W. Johnson
Joseph E. Knight
Frank J. Shea
Oscar R. Spalding Alonzo H. Sutherland
*Eldon A. Turner
Field Drivers
*Frederick R. Blodgett
*J. Austin Healy
*Charles S. Ripley
Fence Viewers
William E. Wright
Alec Fisher
Charles A. Blodgett
*Failed to Qualify.
5
Seuler of Weights and Measures Albert A. Hildreth
Inspector of Animals Charles A. Blodgett
Inspectors of Meat
Samuel H. Balch
Emory J. Whitney
Police Officer *James A. Sherlock
Special Police Officers
Albert A. Hildreth Axel G. Lundberg
Alonzo H. Sutherland Leonard W. Wheeler
Forest Warden Harry L. Nesmith
Deputies Appointed by the Warden
Fred R. Blodgett
Charles A. Blodgett
Fred L. McCoy John O'Brien
David Desmond
Ebenezer Prescott
Charles Edwards
Edwin H. Gould
Robert Prescott Charles S. Ripley William E. Wright
Superintendent for the Suppression of Gypsy and Brown Tail Moths Harry L. Nesmith
Engineers of the Fire Department
Edward M. Abbot, Chief
John Edwards, Clerk
Frank L. Furbush Alonzo H. Sutherland, Assistant Chief
Etta W. Fletcher J. Willard Fletcher
Weighers of Coal Sherman H. Fletcher Ella F. Pyne Harwood L. Wright
Public Weighers
Albert J. Burne J. Clarence Burne Harold H. Fletcher Frank L. Furbush Rudolph Haberman, Sr. Edward T. Hanley Arthur L. Healy Fred A. Healy * Removed.
J. Austin Healy John A. Healy Joseph E. Knight
Dora Elsie Ryan
William R. Taylor Arthur G. Walker Emory J. Whitney Frank Willey
6
Superintendent of Streets Alexander McDonald
Agent for Burial of Deceased Soldiers and Sailors Herbert V. Hildreth
Agents of Board of Health
Samuel H. Balch
Albert A. Hildreth
Eva M. Lord, Public Health Nurse
Registrars of Voters
Albert R. Wall. . Term expires March 31, 1921 Alfred W. Tuttle, resigned . . Term would have expired March 31, 1921
Leon F. Hildreth. Term expires March 31, 1922
Alfred W. Hartford, resigned. . Term would have expired March 31, 1922
Robert J. McCarthy .Term expires March 31, 1923
Charles L. Hildreth, Clerk Ex-Officio
Town Counsel
Edward Fisher
Precinct Officers
PRECINCT 1 .- Warden, Alonzo H. Sutherland ; Deputy Warden, Leonard W. Wheeler ; Clerk, John M. Fletcher; Deputy Clerk, John Feeney, Jr. ; Inspectors, T. Arthur E. Wilson, William O. McDonald ; Deputy Inspectors, Albert A. Hildreth, John Feeney.
PRECINCT 2 .- Warden, Albert R. Wall; Deputy Warden, Frank L. Haley ; Clerk, Alfred T. W. Prinn; Deputy Clerk, Arthur L. Charlton ; Inspectors, Albert G. Forty, Joseph Wall; Deputy Inspectors, Charles A. Blodgett, John A. Healy.
PRECINCT 3 .- Warden, Fred Shugrue; Deputy Warden, William J. Donnelly ; Clerk, Charles S. Edwards; Deputy Clerk, Houghton G. Osgood ; Inspectors, Walter A. Whidden, Bernard J. Flynn ; Deputy Inspectors, Swan G. Swanson, James H. O'Brien.
PRECINCT 4 .-- Warden, John B. Gray ; Deputy Warden, ; Clerk, John Edwards; Deputy Clerk, Edward T. Hanley ; Inspectors, John W. Spinner, Richard D. Prescott ; Deputy Inspectors, Mathew Elliott, Edmund J. Hunt.
7
Superintendent of Westford Home Charles S. Ripley
Keeper of Lockup Charles S. Ripley
Town Fish and Game Warden Joseph Wall
Janitor of Town House Samuel H. Balch
Janitor of Library Building Frederick A. Hanscom
Workmen's Compensation Agent Samuel H. Balch
Director for Demonstration Work in Agriculture and Home Economics W. Otis Day
Appraisers of Property at Town Farm
Elbert H. Flagg W. Otis Day
Oscar R. Spalding
Committee in Charge of Whitney Playground
Herbert V. Hildreth Oscar R. Spalding
Charles L. Hildreth
-
8
BIRTHS
RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1920
DATE OF BIRTH
NAME
PARENTS
1920
Apr. 11
Abrahamson, Harriet Beatrice
Dec. 22
Balsor, Olive Shirley
Feb. 26
Barretto, Francis Roosevelt
Sept. 22
Bellida, Paul
Dec. 8
Benas, -
Feb. 28
Britsko, Naska
Oct.
16 Brown, Catherine
July
20 Brunelle, Emile Gerard
July
27
Bubeshko, Sofia.
15
Budko, Nadja
Apr. Nov. 4 Cameron, Alexander Abbot, Jr.
Nov. 28
Cantin, Joseph Henry Emery
Feb. 23
Carbo, Kenneth Joseph
July
17 Caunter, Mary Elizabeth
May Aug. May
15
Charlton, Mary Katherine
23 6
Connell, George Edward
June 20 Delorenzo, Elizabeth
Mar. 12
Duby, Joseph Frank Toffe
2
Dudevoir, Mary Irene
12 27
Gagnon, Herold Joseph
Gagnon, Ida Marie
6
Gorazska, William
Guolla, Lorenzo Angelo
Hall, Albert Leroy
John H. and Eva C. (Hughes) Dmitri and Annie (Tarasevich) James W. and Amy A. M. (Perkins)
11 8 Hitchcock, Arnold Wade
14 Johnson, Ruth Pauline
Kaziniec, Branislau
Kelly, Margaret Patricia
Kisley,
Kosteheko, Nellie
29
Kovalchuk, Nellie
Stephen and Domnika (Butsko)
Mar. Apr. 11
Kryshalowich, Anna
Gawriyl and Anna (Shishko) Noa and Adelaid (Dubois)
May 8 1919
Leclerc, Joseph Adrian, Jr.
Joseph A. and Eugenie (Parè)
Dec. 25 1920 Aug. 2 July 16
Lombard, Katherine.
Lord, John Benjamin
Apr. [26 Feb. 17
Mann, Oscar Henry
Martin, Joseph Roger
21 8 2
Masalbas, Leo
Mathieu, Marie Antoinette Yvonne Millis, Williard Elsworth
31 24
Milot, Alda
11
Minka, Michael
Minko, Mary
Morton, Blanche Eva
Finnemore and Lillian E. (Northrup)
June Dec. July Mar.
15 8
Pivrotti, Quereno
22 9
Polopulis, Peter Prescott, Robert Arnold
Oct. 21
Reed, Annie Louise
William and Florence K. (Mason) Maxime and Rose (Brule)
July Mar.
19 18
Ryan, Helen May
Walter G. and Clara M. (Donnelly)
Feb.
16 Sanford, William Walter Savage, John Leo
July Aug. Sept. 21
Schovich, Elena Lislso, Claudia.
Stempczeinski, Frank
Apr.
Arthur E. and Marjorie B. (Hayford)
Dec. July 11
27 Sudak, Anthony.
Nicholas and Mary (Urbanovich) Swan G. and Lena G. (Clement)
Swanson, Leslie Virginia
Harry B. and Henrietta B. (Clement) Christopher W. and Elaine F. (Smith) Frank and Benedetta (Colosanti) Wasil and Alexandra (Schovich) Angelo and Athanasia (Geodaki) Stefan and Adokia (Kolakovski) James H. and Ellen C. (Merrick) Alexander E. and Mary A. (Milot) Alexander and Annie (Blida) George and Annie (Krivets) Alexander and Joanna S. (Braley) Meddy and Mary L. (Byron) Harry J. and Claire B. (Payne) Elmer W. and Bridget (Downey) Henry F. and Katherine C. (Prinn) William W. and Viola M. (Nichols) Eugene R. and Emily (Hartley) Edward J. and Grace A. (Ledwith) JosephT. and Alexandrina M. (Ducheneau) Charles E. and Mary A. (Walsh) Ernest and Mary (Boucher)
Alfred and Rubia (Provost) Dennis and Mary L. (Brule) Steve and Dominica (Belida) Peter and Flora (Koletti)
May Sept. Mar. May Nov. Jan. May Feb. Feb. Mar. Sept. July 23 Aug. 28 5 Oct. Sept. 5
25 1 27
Harachka, Annie
Herrington, Ella Frances
Wade V. and Nettie C. (Hanning) Claus and Emma R. (Pearson) Stanley and Alexandra (Maskevich) William J. and Sarah A. (Smith) George and Fedora (Krewicz) Simon and Sofia (Sparss)
John and Maggie (Oleschic) Philip D. and Mary A. (Kelley) Earl and Margaret (Dobbins) Edgar 'A. and Mable E. (Fuller) Peter and Aldea (St. Pier) Felix and Julia (Apann)
Joseph and Marie (Bourgault) Williard N. and Ruth M. (Miller) Joseph and Dorilla (Ricard) Daniel and Antonina (Wolkovich) William and Alexandria (Waraki)
27 6 17 14
Nyder, Frank Oliver, Charmello
Perkins, Sarah Arizona
Astap and Julia (Krewicz) Louis and Felice (Cerello) Joseph and Minnie A. (Whitney) Isareno and Stella (Contassa) William and Fruchine - Robert and Marjorie S. (Arnold)
Ricard, Joseph Viette
William A. and Flora B. (Aker) James J. and Mary E. (Flynn) Michael and Fedora (Britsko) George and Nellie (Talance) John and Amila (Urban)
Mar. 23 3 Strong, John Henry
27 1
Labby, Mary Isabella
Aug. Feb. Apr. Oct. Feb. May Aug. Dec. Sept. Jan.
Lovely, Albert Edward
17
Dumont, Leo
Clement, Melvin Ralph
9
BIRTHS-Continued. RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1920
DATE OF BIRTH
NAME
PARENTS
1920
Jan.
6
Szybrian, Edmunda
Adam and Sophia (Warawska)
Dec. 25
Talanyets, Zena
Michael and Annie (Halko)
June
7
Tousignant, Rita Janet
Joseph and Rose (Biron)
Apr.
5
Vaillancourt, Yvette Rita
Edward and Alice (Dion)
Apr.
2
Veno,
David and Lucy M. (Liscord)
Jan.
28
Vincent, Margaret Rita
Paul O. and Ellen V. (Donovan)
Oct.
15
Whitney, Donald Arnold
Edmund B. and Grace L. (Smith)
Feb. 23
Whitney, Hamilton Edison, Jr.
Hamilton E. and Lena (McCormick)
Mar.
18
Whitton, Mildred Louise
Frederick H. and Eva M. (Mountain)
Oct.
28 Wilson, Arthur Prescott
James D. and Lilla B. (Going)
July
14
Wolkovich, Michael
Gregory and Julia (Bellida)
June
30
Woodbridge, Edward Warren
Howard M. and Marion L. (Blodgett)
Sept. 28
Young, Ruth Pauline
Ora S. and Pauline (Mooers)
Number recorded in 1920: Males, 41; females, 41; total, 82.
10
MARRIAGES
RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1920
Date of Marriage
NAMES
Age
Residence
Birthplace
1920
May 5
Barron, William Joseph
40 28 30
Westford 4 4
Oct. 23
Belicky, Demen
Roski, Sofia
26
Oct.
2
Berndt, Edward
23
Patterson, N. J.
Patterson, N. J.
Dole, Pauline Annie
24
Westford
Plymouth, N. H.
Feb. 10
Biron, Ferdinand Gingros, Rosilda (Potvin)
44 39 25
Lawrence
Warwick, Conn. Bradford, England
May
5
Bowen, James Peter Blott, Catherine Agnes
24
May 3
Brule, George Joseph
22
St. Zenon, Canada
Sept. 6
Brule, Rosaire Lamy, Marelice
26
St. Zenon
Aug. 4
Carpenter, Roy Benson
20 26 21
Ayer Westford
Malden =
Feb. 11
Caunter, Elmer Wesley Downey, Bridget.
27
Ireland Russia
June 22
Costello, Joseph Francis McKniff, Annie
27 22
Batley, England Keighley Pepperell St. George, Canada Point du Lac, Canada
Sept. 20
Deslaurier, Joseph Milot, Regina
Yamachiche
July 19
Douglas, Charles William Courchaine, Beatrice Violet Downing, Frederick Crane Curry, Marcella Cecilia
Keighley, England Pepperell Laconia, N. H. Lynn
June 11
Downing, Richard Wentworth Thurston, Mary Arline G
Greenland, N. H. Providence, R. I. Lowell
Dec. 20
Gordon, John Eugene Burke, Katherine Maria Grenier, Alberic. Lamy, Blanche Elodia
Lowell Westford
Westford
Jan. 15
New Bedford
Dec. 31,'19
Healy, John Austin Driscoll, Mary Elizabeth
Pepperell Haworth, England
Aug. 10,'20 Oct. 25
Kilmister, Percy Aquila Gilson, Alice May Lamy, Charles Edward Vincent, Mary Flore Alice Lawrence, Austin .
Concord, N. H. Westford
Westford St. Thomais, Canada
May 3
Oct. 28
Healey, Mary L. (Spaulding) Martin, Paul Francis Sullivan, Mary Josephine Martineau, Rosario Alphonse Gauthier, Mary Jean McAdoo, Reginald Roderick. Turner, Elizabeth Ethel
Westford -
Westford Lowell
Dec. 13
Lowell Westford
Southborough Marimichi, Canada
June 14
Milot, Emile Arthur Vincent, Angeline
26 26 41 37
Seattle, Wash.
Lund, Sweden Raa,
March 15
Nashua, N. H.
Canada
Nov. 7
Pivirotto, Albert Simon Pivirotto, Christina Sabiowski, Charlie Puc, Cronistawa
Prospect, Conn. Vodo, Italy Ostro Gsors, Poland Staro Troki, Poland
Aug. 2
Therrien, Joseph Theophile W. Milot, Marie Eva Lucienne Whidden, Elmer Harris Earle, Estella Mabel 28
Lowell Westford.
Ymachicle, Canada Lowell
June 8
Young, Norman Herbert 26 Macomber, May Edith 23
26 21 27 27 25 27 22 17 35
Westford.
Prospect, Conn
Westford
Sept. 24
20 29 33 27 29 24 23 27
Concord Lowell
Ayer Lowell
May 17
Quebec, Canada
28
Trois Rivieres
Point du Lac, Canada
Oct. 23
Paulson, Otto Wilhelm. Peterson, J. K. (Assarson) Pellerin, George. Gagne, Mary
23 21 18 28 29 19 21 33 38 21 20 24 21 23 24
44
June 15
McAnnelly, Alice J. (Dane)
39
Oct. 30
Chudik, Aless
Space, Kristine (Salalaiko)
34 26 29
Nov. 15
Courchaine, Frederick Francis Labbe, Dina Eva
18
28
Machiche
Milot, Diana
21
St. Etienne
Brookfield, N. H.
Chelmsford. Westford.
Mattewan, N. Y. Bradford, England Poland
Chelmsford
Blott, Marie Theresa
Number of marriages recorded, 33
Lowell Littleton Westford
Augusta, Maine Boston
Manchester, N. H.
June 22
Westford
Canada Chicago, III.
18
Point du Lac, Canada Concord
Newport, R. I.
Marlboro, N. H.
11
DEATHS
RECORDED BY THE TOWN CLERK OF WESTFORD, A. D., 1920
AGE
DATE OF DEATH
NAMES, ETC.
Years
Months
Days
1920
Jan. 20
Allard, Marguerite, widow of Joseph.
74
-
May 1
Baker, Edmund
74
2
28
Mar. 8
Baker, Jane, widow of John
79
6
22
Apr. 10
Beland, Alphonse Joseph, son of Lewis and Cilina Bouains
43
2
5
1919
Canteu, Rudolph, son of Neddy and Mary L. (Byron)
16
7
28
1920
Day, Emma M., widow of John Warren
77
4
8
Mar. 24
Dymowicz, Mary, daughter of Julius and Antonina (Lisay)
-
10
7
July 30
Flanders, Anstrice Gertrude, daughter of Isaac C. and Eliza A. (Heald)
76
5
11
Dec. 10
Forarxa, Beaqucuipa, daughter of Steve and Domenika (Bilida)
1
4
Mar. 22
Gilson, Annie Frances, wife of Levi S.
67
2
Mar. 20
Guolla, Antometa Linia, daughter of Pietro and Flora (Coletti)
4
11
15
Mar. 8
Haley, James Edward, son of Mathew S. and Edith (Darling)
-
5
8
Nov. 25
Hildreth, Frank H., son of James and Sarah (Tenney)
59
2
15
Nov.
19
Ledwith, Rose, wife of Thomas
70
6
5
Apr. 5
Lee, Joseph, son of William and Elizabeth (Kay)
65
9
13
June 29
Mooers, Raymond, son of Neil and Ada (Ingraham)
26
28
Apr. 26
Moon, Joseph, son of John and Mary (Mitchell)
46
4
10
Jan.
25
47
1
14
Jan. 24
O'Hara, Bernard J., son of Bryon and Margaret (Leonard) Pickering, Charles Henry
72
3
1919
Spatch, Frank, son of John and Anna (Dorenko)
29
-
-
1920
Spinner, John
62
3
4
Aug. 18
St. Marie, Nazarie, son of Isrel and Alphonse (Duqett)
46
11
27
July 7
Talanez, Elanai, daughter of Macar and Elanai (Lapa)
6
4
Mar. 5
Thompson, Mary Ellen, daughter of Michael and Winnifred (Casey) Watson, Bessie, wife of Sebastian B.
50
4
4
Dec.
17
White, William
84
10
19
July
21
Wood, Frank G., son of Lewis and Isther (Duke)
50
5
13
June 9
Wright, Hammett Delette, son of Jeptha and Mary C. (Blodgett)
63
7
8
Males
Females
Total
Whole number recorded.
18
13
31
Number of deaths in Town
10
11
21
Residents of Westford
18
12
30
33
8
3
Apr.
19
Oct. 2
Apr. 30
Oct. 12
Mar. 21
12
NOTE.
All persons are respectfully requested to examine the foregoing reports of births, marriages and deaths, and report to the Town Clerk any errors or omissions that may be discerned therein, so that the records may be corrected. . An error in the record, other than a mistake in copying a certificate or return, can be corrected only in accordance with a deposition under oath, made by one who was required by law, to furnish the information for the original record or by one or more creditable persons having knowledge of the case. (See Revised Laws, Chapter 29, Sections 9 and 14.)
Births occurring late in the year are sometimes returned without the Christian name. In such cases parents should return the name to the Town Clerk as soon as selected, as incompleteness of the record may occasion trouble in the future.
Attention is particularly called to the following extracts from the Revised Laws.
REVISED LAWS, CHAPTER 29. Extracts from Sections 1, 3, 4, 6, 8 and 29.
SECTION 1. Each city and town clerk shall receive or obtain and record * * facts relative to the births * * in his city or town.
SECTION 3 (as amended by Chapter 280, Acts of 1912). Physicians and midwives shall make and keep a record of the birth of every child in cases of which they were in charge and shall, within fifteen days after the birth, mail or deliver to the clerk or registrar of the city or town in which the birth . occurred a report of the birth. * * If the child is illegitimate, the name and other facts relating to the father shall not be stated except at the request in writing of both the father and mother filed with the return. * *
* The fee of the physician or midwife shall be twenty-five cents for every birth so reported. *
* * A physician or midwife who neglects to make and keep the record hereby required, or who neglects to report in the manner specified above, each birth within fifteen days thereafter, shall for each offence forfeit a sum not exceeding twenty-five dollars. * * *
SECTION 4. A member or servant of a family in which a child is born,
who has knowledge of the facts required *
* shall furnish the same
upon request of the clerk of the city or town * or of any person authorized by him. Penalty for refusal not more than ten dollars.
SECTION 6. Parents, within forty days after the birth of a child, * shall cause notice thereof to be given to the clerk of the city or town in which such child is born.
Every householder is required to give notice of a birth occurring in his house.
SECTION 8. Penalty for neglect to comply with the provisions of Section 6, not more than five dollars for each offence.
SECTION 29. If a marriage is solemnized in another state between parties living in this Commonwealth, who return to dwell here, they shall within seven days after their return, file with the clerk or registrar of the city or town in which either of them lived at the time of their marriage, a certificate or declaration of their marriage, including the facts relative to marriages which are required by law and for neglect thereof shall forfeit ten dollars.
The Town Clerk hereby gives notice that he is prepared to furnish parents, householders, physicians and midwives applying therefor with blanks for return of births, as required by law.
CHARLES L. HILDRETH,
Town Clerk.
-
13
TOWN CLERK'S REPORT ON DOGS.
NUMBER OF DOGS LICENSED TO DECEMBER 1, 1920.
190 Males at $2.00. $380.00
32 Females at $5.00 160.00
Total $540.00
Clerk's fees, 222 licenses at 20 cents 44.40
Paid into County Treasury, June 1 and Dec. 1, 1920 ... $495.60 Number of dogs returned by Assessors : Males, 177; females, 28; total, 205.
The attention of owners and keepers of dogs is called to the following sections of Chapter 102 of the Revised Laws, as amended by Acts of 1914, Chapter 198, Section 4.
SECTION 128. The owner or keeper of a dog which is three months old or over shall annually, on or before the thirty-first of March, cause it to be registered, numbered, described and licensed for one year from the first day of April following, in the office of the clerk of the city or town in which said dog is kept. The owner or keeper of a licensed dog shall cause it to wear around its neck a collar distinctly marked with its owner's name and its registered number.
SECTION 129. The owner or keeper of a dog may, at any time, have it licensed until the first day of April following; and a person who becomes the owner or keeper of a dog after the first day of April, which is not duly licensed, and the owner or keeper of a dog not duly licensed which becomes three months old after the thirty-first day of March in any year shall, when it is three months old, cause it to be registered, numbered, described, licensed and collared as provided in the preceding section.
OWNERS AND KEEPERS OF DOGS WHO HAVE PROCURED LICENSES SINCE LAST REPORT.
Abbot, Edward M.
Bridgeford, Ralph
Abbot, John C.
Brisson, Anaclet
Anctil, John H.
Brisson, Arthur W.
Anderson, Andrew G.
Brown, John P. (f)
Anderson, William E.
Burbeck, Fred A.
Balmforth, Mena G. (f)
Burke, George H.
Banister, Francis W.
Barrett, Feury (1 f and 1 m) Barretto, John Belland, Joseph
Burnham, Arthur H.
Blaisdell, Alvin J.
Blaney, Cyril A. (3 f)
Blodgett, Charles A. and Fred R. (1 m and 1 f)
Blodgett, Della B.
Book, J. M. Bosworth, Hilda
Butterworth, W. M. Cadman, G. Henry Cameron, Marjory Carkin, Warren E. Carpentier, Joseph Cavanaugh, Henry Charlton, Arthur L. Coburn, Harry R. Colburn, Charles H. Comey, Arthur H.
14
Connell, Eugene R. Connell, Harold F.
Connell, John A. Connell, Margaret
Couchaine, Eva P. (f) Coulter, Samuel L.
Couture, Charles E.
Hildreth, Albert A.
Cushing, Joseph R.
Hildreth, Harold W.
Dare, John (f)
Hodgson, George T. (f)
Davis, Fred A. Day, Arthur E.
Hunt, William
Defoe, Fred M. (3)
Ingalls, Harry M. (f)
De Gagne, Resomond
Irish, George F. (f)
Donnelly, William J.
Jarvis, Everett P. (2) Jenkins, Mark W.
Downing, Almon E.
Johnson, Clas Johnson, Peter (2)
Dubey, Frank
Jordon, Alfred E. Judd, Don (f)
Duchmeau, John
Kendall, Herbert M.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.